(CS01) Confirmation statement with no updates March 10, 2024
filed on: 10th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 189 Whitchurch Road Cardiff CF14 3JR. Change occurred on November 24, 2023. Company's previous address: 6 6 Turnpike Close Dinas Powys CF64 4HT Wales.
filed on: 24th, November 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 6 6 Turnpike Close Dinas Powys CF64 4HT. Change occurred on October 16, 2023. Company's previous address: 189 Whitchurch Road Cardiff CF14 3JR.
filed on: 16th, October 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 16th, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 10, 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On June 25, 2022 director's details were changed
filed on: 11th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 25, 2022
filed on: 11th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 10, 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 6th, November 2021
| capital
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 14th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 10, 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 13th, January 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 10, 2020
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 10, 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 10, 2018
filed on: 18th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 10, 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On August 31, 2016 director's details were changed
filed on: 31st, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 10, 2016
filed on: 7th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 10, 2015
filed on: 10th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 10, 2015: 1000.00 GBP
capital
|
|
(AD01) New registered office address 189 Whitchurch Road Cardiff CF14 3JR. Change occurred on January 21, 2015. Company's previous address: C/O Doctors Academy Po Box 4283 Cardiff CF14 8GN.
filed on: 21st, January 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 10th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 10, 2014
filed on: 22nd, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 5th, November 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 10, 2013
filed on: 5th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 5th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 10, 2012
filed on: 3rd, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 1st, November 2011
| accounts
|
Free Download
(6 pages)
|
(TM02) Termination of appointment as a secretary on May 9, 2011
filed on: 9th, May 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 10, 2011
filed on: 9th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AP03) Appointment (date: May 8, 2011) of a secretary
filed on: 8th, May 2011
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: May 8, 2011) of a secretary
filed on: 8th, May 2011
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on May 8, 2011
filed on: 8th, May 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 8th, November 2010
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on April 27, 2010. Old Address: 53, Armoury Drive, St.James Mews Heath Cardiff South Glamorgan CF14 4NP
filed on: 27th, April 2010
| address
|
Free Download
(1 page)
|
(CH01) On March 10, 2010 director's details were changed
filed on: 27th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 10, 2010
filed on: 27th, April 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 28th, November 2009
| accounts
|
Free Download
(4 pages)
|
(288a) On April 1, 2009 Secretary appointed
filed on: 1st, April 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to April 1, 2009 - Annual return with full member list
filed on: 1st, April 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On April 1, 2009 Appointment terminated secretary
filed on: 1st, April 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2008
filed on: 30th, December 2008
| accounts
|
Free Download
(1 page)
|
(363a) Period up to March 11, 2008 - Annual return with full member list
filed on: 11th, March 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2007
filed on: 31st, October 2007
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to January 31, 2007
filed on: 31st, October 2007
| accounts
|
Free Download
(2 pages)
|
(363s) Period up to February 26, 2007 - Annual return with full member list
filed on: 26th, February 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Period up to February 26, 2007 - Annual return with full member list
filed on: 26th, February 2007
| annual return
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, January 2006
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, January 2006
| incorporation
|
Free Download
(18 pages)
|